Accl Limited was registered on 21 May 2004 and issued a business number of 9429035407454. This registered LTD company has been run by 6 directors: Mark John Hamilton - an active director whose contract began on 21 May 2004,
Tony Wayne Pattison - an active director whose contract began on 08 May 2025,
Samantha Eveline Hodgkinson - an active director whose contract began on 08 May 2025,
Michael Whale - an inactive director whose contract began on 15 Jul 2006 and was terminated on 15 Jun 2018,
Troy John Briggs - an inactive director whose contract began on 12 Nov 2009 and was terminated on 15 Jun 2018.
According to BizDb's information (updated on 28 May 2025), the company filed 1 address: 64 Thames Street, Pandora, Napier, 4110 (category: registered, physical).
Up until 14 Jul 2022, Accl Limited had been using 55 Dunlop Road, Onekawa, Napier as their registered address.
BizDb found other names for the company: from 21 May 2004 to 06 Oct 2016 they were named Alexander Construction Company Limited.
A total of 838372 shares are issued to 19 groups (30 shareholders in total). As far as the first group is concerned, 20956 shares are held by 1 entity, namely:
Jones, Theresa Jean (an individual) located at Rd 3, Napier postcode 4183.
The 2nd group consists of 1 shareholder, holds 2.5 per cent shares (exactly 20955 shares) and includes
Jones, Mark Randal - located at Rd 3, Napier.
The 3rd share allocation (19500 shares, 2.33%) belongs to 1 entity, namely:
Wbh Trustees Limited, located at Taupo, Taupo (an entity).
Principal place of activity
55 Dunlop Road, Onekawa, Napier, 4110 New Zealand
Previous addresses
Address: 55 Dunlop Road, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 06 Dec 2021 to 14 Jul 2022
Address: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Physical & registered address used from 19 Apr 2018 to 06 Dec 2021
Address: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 09 Jul 2010 to 19 Apr 2018
Address: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand
Registered & physical address used from 30 Jun 2009 to 09 Jul 2010
Address: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Registered & physical address used from 03 May 2007 to 30 Jun 2009
Address: C/-pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier
Registered & physical address used from 21 May 2004 to 03 May 2007
Basic Financial info
Total number of Shares: 838372
Annual return filing month: July
Annual return last filed: 02 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20956 | |||
| Individual | Jones, Theresa Jean |
Rd 3 Napier 4183 New Zealand |
30 Mar 2021 - |
| Shares Allocation #2 Number of Shares: 20955 | |||
| Individual | Jones, Mark Randal |
Rd 3 Napier 4183 New Zealand |
21 Feb 2025 - |
| Shares Allocation #3 Number of Shares: 19500 | |||
| Entity (NZ Limited Company) | Wbh Trustees Limited Shareholder NZBN: 9429030435513 |
Taupo Taupo 3330 New Zealand |
22 Aug 2018 - |
| Shares Allocation #4 Number of Shares: 19500 | |||
| Entity (NZ Limited Company) | Shortland Trustees Limited Shareholder NZBN: 9429037425241 |
Epsom Auckland 1023 New Zealand |
27 Jul 2020 - |
| Individual | Alexander, Stephen Ross |
Chatswood Auckland 0626 New Zealand |
22 Aug 2018 - |
| Shares Allocation #5 Number of Shares: 297955 | |||
| Individual | Millner, Shona Joy |
Bluff Hill Napier 4110 New Zealand |
30 Mar 2021 - |
| Individual | Turner, Carol |
Napier New Zealand |
27 Jun 2006 - |
| Individual | Hamilton, Mark John |
Napier New Zealand |
21 May 2004 - |
| Shares Allocation #6 Number of Shares: 8573 | |||
| Individual | Hodgkinson, Samantha Eveline |
Bluff Hill Napier 4110 New Zealand |
30 Mar 2021 - |
| Shares Allocation #7 Number of Shares: 83822 | |||
| Individual | Briggs, Troy John |
Taradale Napier 4112 New Zealand |
30 Mar 2021 - |
| Shares Allocation #8 Number of Shares: 16447 | |||
| Individual | Stevenson, Rachael Alice |
Bluff Hill Napier 4110 New Zealand |
30 Mar 2021 - |
| Individual | Stevenson, Glen Mark |
Bluff Hill Napier 4110 New Zealand |
30 Mar 2021 - |
| Shares Allocation #9 Number of Shares: 83822 | |||
| Individual | Murphy, Kevin Patrick |
Meeanee Napier 4112 New Zealand |
30 Mar 2021 - |
| Individual | Murphy, Joanne Mary |
Meeanee Napier 4112 New Zealand |
30 Mar 2021 - |
| Shares Allocation #10 Number of Shares: 41911 | |||
| Individual | Stevens, Mark Jeffrey |
Taradale Napier 4112 New Zealand |
30 Mar 2021 - |
| Shares Allocation #11 Number of Shares: 2624 | |||
| Individual | Pye, Michael Bryan |
Marewa Napier 4110 New Zealand |
30 Mar 2021 - |
| Shares Allocation #12 Number of Shares: 2456 | |||
| Individual | Wilkie, Joshua Malcolm |
Pirimai Napier 4112 New Zealand |
30 Mar 2021 - |
| Shares Allocation #13 Number of Shares: 11811 | |||
| Individual | Curley, Kevin Vincent |
Greenmeadows Napier 4112 New Zealand |
30 Mar 2021 - |
| Individual | Curley, Diane Joan |
Greenmeadows Napier 4112 New Zealand |
30 Mar 2021 - |
| Shares Allocation #14 Number of Shares: 16765 | |||
| Individual | Mccorkindale, Joan Elizabeth |
Ahuriri Napier 4110 New Zealand |
30 Mar 2021 - |
| Individual | Mccorkindale, John Robert |
Ahuriri Napier 4110 New Zealand |
30 Mar 2021 - |
| Individual | Rawcliffe, Robert Christopher |
Ahuriri Napier 4110 New Zealand |
30 Mar 2021 - |
| Shares Allocation #15 Number of Shares: 41911 | |||
| Individual | Dallas, Louise Margaret |
Bay View Napier 4104 New Zealand |
30 Mar 2021 - |
| Individual | Dallas, Jody Robert |
Bay View Napier 4104 New Zealand |
30 Mar 2021 - |
| Shares Allocation #16 Number of Shares: 55764 | |||
| Individual | Whale, Edward Alexander |
Parnell Auckland 1052 New Zealand |
02 Jul 2020 - |
| Individual | Whale, Andrew Gary Michael |
Parnell Auckland 1052 New Zealand |
02 Jul 2020 - |
| Individual | Whale, Deborah Joan |
Parnell Auckland New Zealand |
23 Nov 2006 - |
| Shares Allocation #17 Number of Shares: 2624 | |||
| Individual | Coulthard, Adrian Irving |
Taradale Napier 4112 New Zealand |
18 Dec 2020 - |
| Shares Allocation #18 Number of Shares: 44176 | |||
| Individual | Hamilton, Mark John |
Napier New Zealand |
21 May 2004 - |
| Shares Allocation #19 Number of Shares: 46800 | |||
| Individual | Turner, Carol |
Napier New Zealand |
27 Jun 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Accl Limited Shareholder NZBN: 9429035407454 Company Number: 1511067 |
Napier South Napier Null 4110 New Zealand |
04 Oct 2016 - 22 Aug 2018 |
| Entity | Ossian Street Holdings Limited Shareholder NZBN: 9429031927192 Company Number: 2321368 |
36 Munroe Street Napier |
11 Dec 2009 - 30 Mar 2021 |
| Other | Estate Cwh Alexander | 27 Jun 2006 - 27 Jun 2006 | |
| Individual | Alexander, Donald Charles |
Taradale Napier New Zealand |
23 Nov 2006 - 02 Jul 2020 |
| Individual | Alexander, Donald Charles |
Taradale Napier New Zealand |
23 Nov 2006 - 02 Jul 2020 |
| Individual | Green, Rodney |
Westshore Napier 4110 New Zealand |
20 Jan 2016 - 20 Jan 2016 |
| Entity | Ossian Street Holdings Limited Shareholder NZBN: 9429031927192 Company Number: 2321368 |
36 Munroe Street Napier |
11 Dec 2009 - 30 Mar 2021 |
| Entity | Ossian Street Holdings Limited Shareholder NZBN: 9429031927192 Company Number: 2321368 |
6 Albion Street Napier 4110 New Zealand |
11 Dec 2009 - 30 Mar 2021 |
| Individual | Walch, Sharon Mary Elizabeth |
Napier |
27 Jun 2006 - 23 Nov 2006 |
| Individual | Mccorkindale, John |
Ahuriri Napier 4110 New Zealand |
20 Jan 2016 - 20 Jan 2016 |
| Other | Null - Estate Cwh Alexander | 27 Jun 2006 - 27 Jun 2006 | |
| Entity | Accl Limited Shareholder NZBN: 9429035407454 Company Number: 1511067 |
Napier South Napier Null 4110 New Zealand |
04 Oct 2016 - 22 Aug 2018 |
| Other | Estate R G Alexander |
Level 6, Telco Building Cnr Federal & Kingston Streets, Auckland |
27 Jun 2006 - 22 Aug 2018 |
Mark John Hamilton - Director
Appointment date: 21 May 2004
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 01 Jul 2019
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 17 Jul 2015
Tony Wayne Pattison - Director
Appointment date: 08 May 2025
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 08 May 2025
Samantha Eveline Hodgkinson - Director
Appointment date: 08 May 2025
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 08 May 2025
Michael Whale - Director (Inactive)
Appointment date: 15 Jul 2006
Termination date: 15 Jun 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Jul 2006
Troy John Briggs - Director (Inactive)
Appointment date: 12 Nov 2009
Termination date: 15 Jun 2018
Address: Taradale, Napier, 4112 New Zealand
Address used since 17 Jul 2015
William John Austin-smith - Director (Inactive)
Appointment date: 15 Jul 2006
Termination date: 31 Mar 2012
Address: Havelock North, 4295 New Zealand
Address used since 15 Jul 2006
Meshmakers Limited
Level 3
Freeman Hi-tech Spray Painting Limited
Level 3
Hawkes Bay Wastewater Management Limited
Level 3
Truebridge Contractors Limited
Level 3
Riverina Limited
Level 3
Key Homes Tauranga Limited
Level 3